Charleston County
Circuit Court Case Details
Public Index
Charleston County Home Page
Clerk of Court Home Page
Magistrates Court
SC Judicial Home Page
Search Tips
Weeks & Irvine LLC VS Jeff Cook Real Estate , defendant, et al
Case Number:
2018CP1004372
Court Agency:
Common Pleas
Filed Date:
09/05/2018
Case Type:
Common Pleas
Case Sub Type:
Special-Comp/Oth 699
File Type:
Jury
Status:
Pending/ADR Sanctions
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Disposition Date:
Disposition Judge:
Original Source Doc:
Original Case #:
Judgment Number:
Court Roster:
Case Parties
Click the
icon to show associated parties.
Name
Address
Race
Sex
Year Of Birth
Party Type
Party Status
Last Updated
Brand Name Real Estate
Defendant
12/28/2018
Raymond, Bryan Andrew
222 West Coleman Boulevard Mt. Pleasant SC 29464
Defendant Attorney
01/30/2019
Brand Name Real Estate of SC Inc
Defendant
12/28/2018
Raymond, Bryan Andrew
222 West Coleman Boulevard Mt. Pleasant SC 29464
Defendant Attorney
01/30/2019
Cervenka, Jeremy
Defendant
12/28/2018
Raymond, Bryan Andrew
222 West Coleman Boulevard Mt. Pleasant SC 29464
Defendant Attorney
01/30/2019
Crescent Homes Realty LLC
(Inactive)
Defendant
02/18/2020
Flumian, Julia M.
757 Johnnie Dodds Blvd. Suite 101 Mt. Pleasant SC 29464
Defendant Attorney
06/17/2020
Jeff Cook Real Estate LLC
Defendant
12/28/2018
Harvey, William B. III
(Inactive)
PO Box 1107 Beaufort SC 29901
Alternate Mediator
04/03/2019
Jeff Cook Real Estate
(Inactive)
Defendant
12/28/2018
Jeff Cook Real Estate LLC
Defendant
12/28/2018
Flumian, Julia M.
757 Johnnie Dodds Blvd. Suite 101 Mt. Pleasant SC 29464
Defendant Attorney
06/17/2020
Matthews, Carolyn Cason
(Inactive)
Carolyn Cason Matthews, LLC, Attorney At 420 Aiken Hunt Circle Columbia SC 29223
Mediator
04/03/2019
Raymond, Bryan Andrew
222 West Coleman Boulevard Mt. Pleasant SC 29464
Defendant Attorney
01/30/2019
Brand Name Real Estate
Defendant
12/28/2018
Brand Name Real Estate of SC Inc
Defendant
12/28/2018
Cervenka, Jeremy
Defendant
12/28/2018
Robertson, Abby Morgan
8086-B Rivers Ave. North Charleston SC 29406
Plaintiff Attorney
09/05/2018
Weeks & Irvine LLC
(Inactive)
Plaintiff
06/25/2020
Weeks & Irvine LLC
(Inactive)
Plaintiff
06/25/2020
Robertson, Abby Morgan
8086-B Rivers Ave. North Charleston SC 29406
Plaintiff Attorney
09/05/2018
WEEKS & IRVINE, LLC
Trust Account Payee
02/21/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Brand Name Real Estate of SC Inc
Certificate Of Mailing
Filing
02/26/2020-15:03
Brand Name Real Estate of SC Inc
NEF(02-26-2020 02:48:16 PM) Certificate/Certificate
Filing
02/26/2020-15:03
Weeks & Irvine LLC
NEF(02-18-2020 04:27:21 PM) Order/Consent Order
Filing
02/18/2020-16:27
Weeks & Irvine LLC
Consent Order to Deposit Funds & Dismissing Certain Parties
Order
02/18/2020-16:27
Weeks & Irvine LLC
NEF(02-13-2020 01:35:45 PM) Order/Order Cover Sheet $25....
Filing
02/13/2020-14:19
Weeks & Irvine LLC
Order/Order Cover Sheet $25.00
Filing
02/13/2020-13:35
Robertson, Abby Morgan
2/24/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-13:35
Raymond, Bryan Andrew
2/24/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-13:35
Flumian, Julia M.
2/24/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-13:35
Flumian, Julia M.
1/21/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
12/04/2019-09:46
Robertson, Abby Morgan
1/21/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
12/04/2019-09:46
Raymond, Bryan Andrew
1/21/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
12/04/2019-09:46
Weeks & Irvine LLC
ADR/Notice of ADR
Action
07/02/2019-09:17
Weeks & Irvine LLC
ADR/Alternative Dispute Resolution (Workflow)
Action
04/03/2019-11:20
07/02/2019-11:20
Weeks & Irvine LLC
Archived Document
Filing
04/03/2019-00:00
Raymond, Bryan Andrew
Archived Document
Filing
04/03/2019-00:00
Robertson, Abby Morgan
Archived Document
Filing
04/03/2019-00:00
Flumian, Julia M.
Archived Document
Filing
04/03/2019-00:00
Matthews, Carolyn Cason
Archived Document
Filing
04/03/2019-00:00
Harvey, William B. III
Archived Document
Filing
04/03/2019-00:00
Certificate Of Service
Filing
02/12/2019-11:18
Jeff Cook Real Estate LLC
Answer To Amended Complaint
Filing
02/08/2019-14:36
Certain Defendants Answer To Amended Complaint, crt/srv
Filing
01/28/2019-09:10
Weeks & Irvine LLC
Amended Summons And Complaint
Filing
12/27/2018-14:42
Weeks & Irvine LLC
Summons & Complaint
Filing
09/05/2018-11:15
Financials
Summary
Fine/Costs:
$175.00
Total Paid for fine/costs:
$175.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
02/13/2020
615096
COCMRR
PY
$25.00
09/05/2018
593152
COCJSJ
PY
$150.00
Case Parties
Judgments
Tax Map Information
Associated Cases
Actions
Financials
Click the
icon to show associated parties.
Name
Address
Race
Sex
Year Of Birth
Party Type
Party Status
Last Updated
Brand Name Real Estate
Defendant
12/28/2018
Raymond, Bryan Andrew
222 West Coleman Boulevard Mt. Pleasant SC 29464
Defendant Attorney
01/30/2019
Brand Name Real Estate of SC Inc
Defendant
12/28/2018
Raymond, Bryan Andrew
222 West Coleman Boulevard Mt. Pleasant SC 29464
Defendant Attorney
01/30/2019
Cervenka, Jeremy
Defendant
12/28/2018
Raymond, Bryan Andrew
222 West Coleman Boulevard Mt. Pleasant SC 29464
Defendant Attorney
01/30/2019
Crescent Homes Realty LLC
(Inactive)
Defendant
02/18/2020
Flumian, Julia M.
757 Johnnie Dodds Blvd. Suite 101 Mt. Pleasant SC 29464
Defendant Attorney
06/17/2020
Jeff Cook Real Estate LLC
Defendant
12/28/2018
Harvey, William B. III
(Inactive)
PO Box 1107 Beaufort SC 29901
Alternate Mediator
04/03/2019
Jeff Cook Real Estate
(Inactive)
Defendant
12/28/2018
Jeff Cook Real Estate LLC
Defendant
12/28/2018
Flumian, Julia M.
757 Johnnie Dodds Blvd. Suite 101 Mt. Pleasant SC 29464
Defendant Attorney
06/17/2020
Matthews, Carolyn Cason
(Inactive)
Carolyn Cason Matthews, LLC, Attorney At 420 Aiken Hunt Circle Columbia SC 29223
Mediator
04/03/2019
Raymond, Bryan Andrew
222 West Coleman Boulevard Mt. Pleasant SC 29464
Defendant Attorney
01/30/2019
Brand Name Real Estate
Defendant
12/28/2018
Brand Name Real Estate of SC Inc
Defendant
12/28/2018
Cervenka, Jeremy
Defendant
12/28/2018
Robertson, Abby Morgan
8086-B Rivers Ave. North Charleston SC 29406
Plaintiff Attorney
09/05/2018
Weeks & Irvine LLC
(Inactive)
Plaintiff
06/25/2020
Weeks & Irvine LLC
(Inactive)
Plaintiff
06/25/2020
Robertson, Abby Morgan
8086-B Rivers Ave. North Charleston SC 29406
Plaintiff Attorney
09/05/2018
WEEKS & IRVINE, LLC
Trust Account Payee
02/21/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Brand Name Real Estate of SC Inc
Certificate Of Mailing
Filing
02/26/2020-15:03
Brand Name Real Estate of SC Inc
NEF(02-26-2020 02:48:16 PM) Certificate/Certificate
Filing
02/26/2020-15:03
Weeks & Irvine LLC
NEF(02-18-2020 04:27:21 PM) Order/Consent Order
Filing
02/18/2020-16:27
Weeks & Irvine LLC
Consent Order to Deposit Funds & Dismissing Certain Parties
Order
02/18/2020-16:27
Weeks & Irvine LLC
NEF(02-13-2020 01:35:45 PM) Order/Order Cover Sheet $25....
Filing
02/13/2020-14:19
Weeks & Irvine LLC
Order/Order Cover Sheet $25.00
Filing
02/13/2020-13:35
Robertson, Abby Morgan
2/24/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-13:35
Raymond, Bryan Andrew
2/24/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-13:35
Flumian, Julia M.
2/24/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-13:35
Flumian, Julia M.
1/21/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
12/04/2019-09:46
Robertson, Abby Morgan
1/21/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
12/04/2019-09:46
Raymond, Bryan Andrew
1/21/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
12/04/2019-09:46
Weeks & Irvine LLC
ADR/Notice of ADR
Action
07/02/2019-09:17
Weeks & Irvine LLC
ADR/Alternative Dispute Resolution (Workflow)
Action
04/03/2019-11:20
07/02/2019-11:20
Weeks & Irvine LLC
Archived Document
Filing
04/03/2019-00:00
Raymond, Bryan Andrew
Archived Document
Filing
04/03/2019-00:00
Robertson, Abby Morgan
Archived Document
Filing
04/03/2019-00:00
Flumian, Julia M.
Archived Document
Filing
04/03/2019-00:00
Matthews, Carolyn Cason
Archived Document
Filing
04/03/2019-00:00
Harvey, William B. III
Archived Document
Filing
04/03/2019-00:00
Certificate Of Service
Filing
02/12/2019-11:18
Jeff Cook Real Estate LLC
Answer To Amended Complaint
Filing
02/08/2019-14:36
Certain Defendants Answer To Amended Complaint, crt/srv
Filing
01/28/2019-09:10
Weeks & Irvine LLC
Amended Summons And Complaint
Filing
12/27/2018-14:42
Weeks & Irvine LLC
Summons & Complaint
Filing
09/05/2018-11:15
Summary
Fine/Costs:
$175.00
Total Paid for fine/costs:
$175.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
02/13/2020
615096
COCMRR
PY
$25.00
09/05/2018
593152
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?